logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Allen, Paul Martin

    Related profiles found in government register
  • Allen, Paul Martin
    British company director born in November 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, United Kingdom

      IIF 1
  • Allen, Paul Martin
    British accountant born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3 Malone Valley Park, Belfast, BT9 5PZ

      IIF 2
    • 3 Malone Valley Park, Malone Rd, Belfast, County Antrim, BT9 5PZ

      IIF 3
    • 3 Malone Valley Park, Malone Road, Belfast, BT9 5PZ

      IIF 4 IIF 5 IIF 6
  • Allen, Paul Martin
    British company director born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3 Malone Valley Park, Malone Road, Belfast, BT9 5PZ

      IIF 7
    • 60, Malone Road, Belfast, BT9 5BT, Northern Ireland

      IIF 8
    • Unit 4, Crane Business Estate, Milton, Cambridge, CB24 6AZ, England

      IIF 9
    • C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, England

      IIF 10 IIF 11
    • C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP, England

      IIF 12 IIF 13 IIF 14
    • C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP, United Kingdom

      IIF 18
    • Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP, England

      IIF 19
    • Castle Factory, The Square, Tandragee, Craigavon, Armagh, BT62 2AB, United Kingdom

      IIF 20
    • Ltt Vending Limited, Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JZ, United Kingdom

      IIF 21
    • Priory House, Gildersome Spur, Gildersome, Morley, Leeds, LS27 7JZ, England

      IIF 22
    • Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JQ, England

      IIF 23
    • Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JZ, England

      IIF 24 IIF 25 IIF 26
    • Priory House Unit C, Gildersome Spur Ind Est, Leeds, LS27 7JZ

      IIF 27 IIF 28 IIF 29
    • Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, LS27 7JZ, England

      IIF 30
  • Allen, Paul Martin
    British director born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Allen, Paul Martin
    British none born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP

      IIF 70
  • Allen, Paul Martin
    Northern Irish born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 184, Malone Road, Belfast, BT9 5LP, Northern Ireland

      IIF 71
    • 4, Pavilion Park Demesne, Belfast, BT9 5NX, Northern Ireland

      IIF 72
    • 4, Pavilion Park Demesne, Dub Lane, Belfast, BT9 5NX, Northern Ireland

      IIF 73
    • Unit 1, Chichester Food Park, Bognor Road, Chichester, West Sussex, PO20 1NW, England

      IIF 74
    • 31 Aughrim Road, Magherafelt, BT45 6BB, Northern Ireland

      IIF 75
    • Plantation House, Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG

      IIF 76
    • Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG, England

      IIF 77
  • Allen, Paul Martin
    Northern Irish company director born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 184, Malone Road, Belfast, BT9 5LP, Northern Ireland

      IIF 78
    • Unit 1 Chichester Food Park, Bognor Road, Chichester, Hampshire, PO20 1NW, United Kingdom

      IIF 79
  • Allen, Paul Martin
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Paul Martin
    English born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Prestbury Golf Club, Macclesfield Road, Prestbury, Macclesfield, SK10 4BJ, England

      IIF 86
  • Allen, Paul Martin
    English consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Jordangate House, Jordangate, Macclesfield, SK10 1EQ, United Kingdom

      IIF 87
  • Allen, Paul Martin
    English none born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Clubhouse, Macclesfield Road, Prestbury, Cheshire, SK10 4BJ, England

      IIF 88
  • Allen, Paul Martin
    English retired born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Clubhouse, Macclesfield Road, Prestbury, Cheshire, SK10 4BJ, England

      IIF 89
  • Allen, Paul Martin
    British

    Registered addresses and corresponding companies
    • 3 Malone Valley Park, Belfast, BT9 5PZ

      IIF 90
  • Mr Paul Martin Allen
    Northern Irish born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4, Pavilion Park Demesne, Belfast, BT9 5NX, Northern Ireland

      IIF 91
    • 4, Pavilion Park Demesne, Dub Lane, Belfast, BT9 5NX, United Kingdom

      IIF 92
    • 31 Aughrim Road, Magherafelt, BT45 6BB, Northern Ireland

      IIF 93
    • Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG, England

      IIF 94
  • Mr Paul Martin Allen
    English born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Jordangate House, Jordangate, Macclesfield, SK10 1EQ, United Kingdom

      IIF 95
  • Allen, Paul

    Registered addresses and corresponding companies
    • 4, Pavilion Park Demesne, Dub Lane, Belfast, BT9 5NX, Northern Ireland

      IIF 96
    • 3 Malone Valley Park, Belfast, Co Antrim, BT9 5PZ

      IIF 97
    • Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, N17 4AP

      IIF 98
child relation
Offspring entities and appointments 86
  • 1
    172 TATES AVENUE MANAGEMENT LTD
    NI064423
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2007-05-02 ~ 2007-08-20
    IIF 2 - Director → ME
    2007-05-02 ~ 2008-04-21
    IIF 97 - Secretary → ME
  • 2
    A PEARSON HOLDINGS LIMITED
    06532691
    Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, United Kingdom
    Active Corporate (24 parents, 5 offsprings)
    Equity (Company account)
    1,547,066 GBP2023-12-31
    Officer
    2023-04-19 ~ 2024-03-12
    IIF 84 - Director → ME
  • 3
    A PEARSON GROWERS LIMITED
    06532564
    Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, England
    Active Corporate (20 parents)
    Equity (Company account)
    4,442,125 GBP2023-12-31
    Officer
    2023-04-19 ~ 2024-03-12
    IIF 82 - Director → ME
  • 4
    A.P.S. SALADS LIMITED
    05975348
    Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2023-12-30
    Officer
    2023-04-19 ~ 2024-03-12
    IIF 74 - Director → ME
  • 5
    ABM (NI) LTD
    NI060459
    1-3 Arthur Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2006-08-09 ~ 2013-08-20
    IIF 31 - Director → ME
    2006-08-09 ~ 2013-08-20
    IIF 90 - Secretary → ME
  • 6
    ACTIVE NUTRITION LABS LIMITED
    10601379
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-06-13 ~ 2019-02-08
    IIF 70 - Director → ME
  • 7
    APS GROWERS LTD
    07896680
    Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, England
    Active Corporate (13 parents)
    Equity (Company account)
    -10,594,884 GBP2023-12-31
    Officer
    2023-04-19 ~ 2024-03-12
    IIF 81 - Director → ME
  • 8
    APS PRODUCE LIMITED
    - now 03394705 10602917
    WIGHT SALADS LIMITED - 2017-07-07 10602917
    RP 192 LIMITED - 1997-11-26 03736512
    Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, England
    Active Corporate (38 parents, 2 offsprings)
    Equity (Company account)
    1,160,273 GBP2023-12-31
    Officer
    2023-04-19 ~ 2024-03-12
    IIF 83 - Director → ME
  • 9
    BDG GROUP LIMITED
    - now NI014086
    B.D.G. BUILDING PRODUCTS LIMITED - 1990-03-02
    17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2008-07-04 ~ dissolved
    IIF 53 - Director → ME
  • 10
    BEACON RENEWABLE ENERGY LIMITED
    NI614183
    60 Malone Road, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -59,844 GBP2017-12-31
    Officer
    2012-08-28 ~ 2015-04-01
    IIF 8 - Director → ME
  • 11
    BITE UK SNACKS LIMITED
    - now 11285077
    BUSSLEAP LIMITED
    - 2018-07-27 11285077
    Eurostar House, Birds Royd Lane, Brighouse, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -141,682 GBP2019-06-30
    Officer
    2018-03-30 ~ 2019-03-21
    IIF 66 - Director → ME
  • 12
    BUSINESS BEVERAGES (SOUTH WEST) LIMITED
    03469625
    Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (13 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-06-29 ~ 2019-03-21
    IIF 35 - Director → ME
  • 13
    CAMBRIDGE VENDING LIMITED
    04198837
    Unit 4 Crane Business Estate, Milton, Cambridge, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    732,873 GBP2024-06-30
    Officer
    2018-05-03 ~ 2019-02-08
    IIF 9 - Director → ME
  • 14
    CF HOLDINGS LIMITED
    - now 03210138
    BIBHOLD LIMITED - 1996-07-04
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2008-03-12 ~ 2019-03-21
    IIF 46 - Director → ME
  • 15
    CGC (LIVERPOOL) LIMITED
    07334865
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -149,738 GBP2017-09-30
    Officer
    2018-06-13 ~ 2019-03-21
    IIF 10 - Director → ME
  • 16
    CONTINENTAL FOODS (1997) LIMITED
    - now 00687534 01310501
    SYKES(SOFT DRINKS)LIMITED - 1997-07-31
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (15 parents)
    Officer
    2008-03-12 ~ 2019-03-21
    IIF 48 - Director → ME
  • 17
    CONTINENTAL FOODS LIMITED
    - now 01310501 00687534
    IMC INDUSTRIES PLC - 1994-09-01
    INTERNATIONAL MEDIA COMMUNICATIONS PLC - 1992-12-22 02146319
    ENTERTAINMENT PRODUCTION SERVICES PUBLIC LIMITED COMPANY - 1988-09-01
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (22 parents, 3 offsprings)
    Officer
    2008-03-12 ~ dissolved
    IIF 43 - Director → ME
  • 18
    CORNMARKET DEVELOPMENTS LIMITED
    - now NI069747
    Castle Factory, Tandragee, Co Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 56 - Director → ME
  • 19
    COURTNEY & NELSON LIMITED
    - now NI046240
    M S SHELF CO NUMBER 3 LIMITED - 2003-07-09
    73 Boucher Crescent, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,087,921 GBP2023-12-31
    Officer
    2025-02-10 ~ now
    IIF 71 - Director → ME
  • 20
    CRESPO SOLUTIONS LIMITED
    NI653781
    Castle Factory The Square, Tandragee, Craigavon, Armagh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-18 ~ 2019-03-21
    IIF 20 - Director → ME
  • 21
    CTO HOLDINGS LIMITED
    - now NI044636
    TAYTO VENDALL LIMITED - 2004-11-12
    LIMEHURST ENTERPRISES LIMITED - 2003-06-16
    Castle Factory, Tandragee, Co Armagh
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2006-01-10 ~ 2019-03-21
    IIF 3 - Director → ME
  • 22
    D&S (HOLDINGS) LIMITED
    - now 03078957
    GUMTRADE LIMITED - 1995-11-14
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (19 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 40 - Director → ME
  • 23
    D. & S. (FOOD PRODUCTS) LIMITED
    01337502
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (18 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 36 - Director → ME
  • 24
    DERRYHALE DEVELOPMENTS LIMITED
    - now NI069746
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 59 - Director → ME
  • 25
    DM LISKEARD LIMITED
    11383501
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-05-25 ~ 2019-03-21
    IIF 21 - Director → ME
  • 26
    DRINKMASTER LIMITED
    - now 08649255
    EXPRESSO PLUS LTD
    - 2018-12-04 08649255 04409416, 11384900
    Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (8 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-30 ~ 2019-02-08
    IIF 11 - Director → ME
  • 27
    ESPRESSO PLUS LIMITED
    04409416 11384900, 08649255
    Priory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (11 parents)
    Equity (Company account)
    -108,043 GBP2024-06-30
    Officer
    2017-03-30 ~ 2019-02-08
    IIF 29 - Director → ME
  • 28
    EXPRESSO PLUS LIMITED
    - now 11384900 04409416, 08649255
    STEM DRIP 4 LIMITED
    - 2018-12-07 11384900 11384001, 11384103, 11384036
    Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-05-26 ~ 2019-03-21
    IIF 25 - Director → ME
  • 29
    FREEDOM REFRESHMENTS LIMITED
    05994893
    Priory House Gildersome Spur, Gildersome, Morley, Leeds, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    -1,796,839 GBP2024-06-30
    Officer
    2017-03-30 ~ 2019-03-21
    IIF 22 - Director → ME
  • 30
    GLN (SCUNTHORPE) LIMITED
    07504926
    C/o, Tayto Group Limited, Princewood Road Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2011-01-25 ~ dissolved
    IIF 68 - Director → ME
    2011-01-25 ~ dissolved
    IIF 98 - Secretary → ME
  • 31
    GOLDEN WONDER LIMITED
    - now 06205119
    STAYLINK LIMITED
    - 2007-05-22 06205119
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    2007-04-05 ~ 2019-03-21
    IIF 44 - Director → ME
  • 32
    GREEN TOP SNACK FOODS LIMITED
    - now 06107723 02775751
    GT PROPERTY HOLDINGS LIMITED - 2012-02-07
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    -198 GBP2017-09-30
    Officer
    2018-06-13 ~ 2019-02-08
    IIF 12 - Director → ME
  • 33
    GW TRADING LIMITED
    05695113
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (8 parents)
    Officer
    2006-02-02 ~ 2019-03-21
    IIF 4 - Director → ME
  • 34
    HATCH BROTHERS LIMITED
    NI640138
    Genesis Bakery, 31 Aughrim Road, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,395,035 GBP2024-08-31
    Officer
    2016-08-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    INTERNATIONAL MEDIA COMMUNICATIONS (VIDEO) LIMITED
    - now 02146319
    INTERNATIONAL MEDIA COMMUNICATIONS PLC - 1988-09-01 01310501
    ROTHERHALL INVESTMENTS PLC - 1987-10-14
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (13 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 42 - Director → ME
  • 36
    LENADERG LIMITED
    - now NI069745
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 63 - Director → ME
  • 37
    LTT VENDING GROUP LIMITED
    - now 03021756
    L.T.T. VENDING LIMITED - 2001-01-11 00719407
    SUREJOT LIMITED - 1995-04-10
    Priory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2,680,283 GBP2024-06-30
    Officer
    2017-03-30 ~ 2019-02-08
    IIF 28 - Director → ME
  • 38
    LTT VENDING LTD
    - now 00719407 03021756
    LEESEL & CO LIMITED - 2003-06-19
    Priory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (12 parents, 6 offsprings)
    Equity (Company account)
    -4,391,895 GBP2024-06-30
    Officer
    2017-03-30 ~ 2019-02-08
    IIF 27 - Director → ME
  • 39
    MANDERLEY FOOD GROUP LIMITED
    06516746
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2008-02-28 ~ 2019-03-21
    IIF 6 - Director → ME
  • 40
    MANDERLEY PROPERTIES (DEVELOPMENTS) LIMITED
    - now NI069753
    Castle Factory, Tandragee, Co Armagh
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 55 - Director → ME
  • 41
    MANDERLEY PROPERTIES (INVESTMENTS) LIMITED
    - now NI069743
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 65 - Director → ME
  • 42
    MANDERLEY PROPERTIES (SPONSORSHIP) LIMITED
    - now NI069744
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 64 - Director → ME
  • 43
    MANDERLEY PROPERTIES LIMITED
    - now NI069742
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 61 - Director → ME
  • 44
    MIDLAND SNACKS LIMITED
    04249630
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (10 parents)
    Officer
    2012-01-05 ~ 2019-03-21
    IIF 67 - Director → ME
  • 45
    MONTAGU GROUP LIMITED
    10430518
    Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2017-03-21 ~ 2019-02-08
    IIF 1 - Director → ME
  • 46
    MULLAHEAD PROPERTY COMPANY LIMITED
    05695111
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2006-02-02 ~ 2019-03-21
    IIF 5 - Director → ME
  • 47
    MULLAVILLY DEVELOPMENTS LIMITED
    - now NI069748
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 60 - Director → ME
  • 48
    NIVO LIMITED
    02235821
    Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (13 parents)
    Officer
    2017-03-30 ~ 2019-02-08
    IIF 30 - Director → ME
  • 49
    P M ALLEN CONSULTANTS LIMITED
    10324131
    Jordangate House, Jordangate, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,382 GBP2018-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 50
    P3P CEA INVESTMENTS LIMITED - now
    APS GROWTH HOLDINGS LIMITED
    - 2024-07-01 14547900
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-08-31 ~ 2024-03-12
    IIF 79 - Director → ME
  • 51
    PASTAKING (UK) LIMITED
    - now 02920737
    THE PASTA BAR COMPANY LTD - 1994-10-07
    FUNFAST LIMITED - 1994-08-10
    Plantation House, Milber Trading Estate, Newton Abbot, Devon
    Active Corporate (22 parents)
    Equity (Company account)
    1,007,820 GBP2024-06-30
    Officer
    2019-07-08 ~ now
    IIF 76 - Director → ME
  • 52
    POP NOTCH LIMITED
    11384307
    Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Officer
    2018-05-26 ~ 2019-03-21
    IIF 19 - Director → ME
  • 53
    PORTLEBAY POPCORN COMPANY LIMITED
    - now 10551352
    FARMANE LIMITED
    - 2017-02-01 10551352
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-01-06 ~ 2019-03-21
    IIF 18 - Director → ME
  • 54
    PRESTBURY GOLF CLUB LIMITED
    01030923
    Prestbury Golf Club, The Clubhouse, Macclesfield Road, Prestbury, Cheshire
    Active Corporate (112 parents)
    Equity (Company account)
    1,579,250 GBP2024-12-31
    Officer
    2010-03-27 ~ 2012-03-24
    IIF 88 - Director → ME
    2023-03-25 ~ now
    IIF 86 - Director → ME
    2014-02-22 ~ 2015-02-21
    IIF 89 - Director → ME
  • 55
    REAL CRISPS LIMITED
    - now 06316855
    MUNDAYS (822) LIMITED - 2007-09-28
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents)
    Officer
    2007-10-01 ~ 2019-03-21
    IIF 41 - Director → ME
  • 56
    RED MILL SNACK FOODS LIMITED
    - now 01077261
    HAZLEWOOD SNACK FOODS LIMITED - 1990-10-19
    HAZLEWOOD SNACK COMPANY LIMITED(THE) - 1987-06-11
    S.T.S. PACKAGING LIMITED - 1987-03-06
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (23 parents)
    Officer
    2008-03-12 ~ 2019-03-21
    IIF 38 - Director → ME
  • 57
    ROTINI GROUP LIMITED
    12029420
    Plantation House, Milber Trading Estate, Newton Abbot, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -342,307 GBP2024-06-30
    Officer
    2019-06-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    SIRHOWY VALLEY FOODS LIMITED
    - now 03760435
    FARENET LIMITED - 1999-06-10
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (14 parents)
    Officer
    2007-11-27 ~ 2019-03-21
    IIF 39 - Director → ME
  • 59
    SNACK IN A BOX LIMITED - now
    STEM DRIP 3 LIMITED
    - 2020-02-24 11384103 11384001, 11384036, 11384900
    Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-05-25 ~ 2019-03-21
    IIF 24 - Director → ME
  • 60
    SNACK IN THE BOX LIMITED - now
    STEM DRIP 2 LIMITED
    - 2020-04-27 11384036 11384001, 11384103, 11384900
    Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-05-25 ~ 2019-03-21
    IIF 26 - Director → ME
  • 61
    SOUTH WALES VENDING SERVICES LIMITED
    - now 03098240
    VALLEY CATERING SUPPLIES LIMITED - 1998-12-24
    BOREHAMWOOD LIMITED - 1995-10-10
    Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-06-29 ~ 2019-03-21
    IIF 32 - Director → ME
  • 62
    STEM DRIP 1 LIMITED
    11384001 11384103, 11384036, 11384900
    Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-05-25 ~ 2019-03-21
    IIF 23 - Director → ME
  • 63
    TANDRAGEE DEVELOPMENTS (CASTLE DEMESNE) LIMITED
    - now NI069751
    Castle Factory, Tandragee, Co Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 54 - Director → ME
  • 64
    TANDRAGEE DEVELOPMENTS (CASTLE) LIMITED
    - now NI069749
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 58 - Director → ME
  • 65
    TANDRAGEE DEVELOPMENTS (GATELODGE) LIMITED
    - now NI069750
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 62 - Director → ME
  • 66
    TANDRAGEE DEVELOPMENTS (ROMANOV) LIMITED
    - now NI006844
    ROMANOV DEVELOPMENTS LIMITED
    - 2008-08-20 NI006844
    Tandragee Castle, Tandragee, Co. Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 51 - Director → ME
  • 67
    TANDRAGEE DEVELOPMENTS (YARD) LIMITED
    - now NI069752
    Castle Factory, Tandragee, Co Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 57 - Director → ME
  • 68
    TANDRAGEE DEVELOPMENTS LIMITED
    - now NI003596
    TANDRAGEE INVESTMENT CO., LIMITED
    - 2008-08-20 NI003596
    Castle Factory, Tandragee, Co Armagh
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 49 - Director → ME
  • 69
    TAVERN SNACKS LIMITED
    - now 09989324
    SNACKDOME LIMITED
    - 2016-02-15 09989324
    C/o Priory House Gildersome Spur, Morley, Leeds, England
    Active Corporate (7 parents)
    Officer
    2016-02-12 ~ 2019-02-08
    IIF 69 - Director → ME
  • 70
    TAYTO (N.I.) LIMITED
    NI003670
    Castle Factory, Tandragee, Co Armagh
    Active Corporate (8 parents)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 50 - Director → ME
  • 71
    TAYTO GROUP (BRANDS) LIMITED
    - now 06804086 06634924
    TAYTO GROUP (JONATHAN CRISP) LIMITED
    - 2009-03-11 06804086 06634924
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents)
    Officer
    2009-01-29 ~ 2019-03-21
    IIF 7 - Director → ME
  • 72
    TAYTO GROUP (JONATHAN CRISP) LIMITED
    - now 06634924 06804086
    TAYTO GROUP (BRANDS) LIMITED
    - 2009-03-11 06634924 06804086
    GW (BRANDS) LIMITED
    - 2008-07-22 06634924
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 47 - Director → ME
  • 73
    TAYTO GROUP (MANUFACTURING) LIMITED
    - now 06634912
    GW (MANUFACTURING) LIMITED
    - 2008-07-22 06634912
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 37 - Director → ME
  • 74
    TAYTO GROUP LIMITED
    - now 06622104
    MANDERLEY FOOD GROUP (TRADING) LIMITED - 2008-07-01
    Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (8 parents, 13 offsprings)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 45 - Director → ME
  • 75
    THE REAL POPCORN COMPANY LIMITED
    10673280
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2018-06-13 ~ 2019-03-21
    IIF 17 - Director → ME
  • 76
    THE REAL PORK CRACKLING COMPANY LIMITED
    - now 02775751
    GREEN TOP SNACK FOODS LIMITED - 2012-02-07 06107723
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    788,301 GBP2017-09-30
    Officer
    2018-06-13 ~ 2019-03-21
    IIF 14 - Director → ME
  • 77
    THE REAL PORK CRUNCH COMPANY LIMITED
    07946202
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2018-06-13 ~ 2019-02-08
    IIF 13 - Director → ME
  • 78
    THE REAL PORK SCRATCHING COMPANY LIMITED
    07946195
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2018-06-13 ~ 2019-03-21
    IIF 15 - Director → ME
  • 79
    THE REAL PORK SNACK COMPANY LIMITED
    07946206
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2018-06-13 ~ 2019-02-08
    IIF 16 - Director → ME
  • 80
    THE TOMATO STALL LIMITED
    06318709
    Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, United Kingdom
    Active Corporate (26 parents)
    Equity (Company account)
    3,455,898 GBP2023-12-31
    Officer
    2023-04-19 ~ 2024-03-12
    IIF 80 - Director → ME
  • 81
    TRI-SUM SNACKS LIMITED
    NI015934
    Tandragee Castle, Tandragee, Co.armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ 2019-03-21
    IIF 52 - Director → ME
  • 82
    VERONA ADVISORY (PROPERTIES) LIMITED
    NI737150
    4 Pavilion Park Demesne, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 83
    VERONA ADVISORY LIMITED
    - now NI633563
    NI FACILITIES MANAGEMENT LIMITED
    - 2023-02-08 NI633563
    PANCAR LIMITED
    - 2020-09-11 NI633563
    DIURNAL ENERGY LIMITED
    - 2019-10-18 NI633563
    4 Pavilion Park Demesne, Dub Lane, Belfast, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,015 GBP2024-03-31
    Officer
    2019-10-17 ~ 2020-09-11
    IIF 78 - Director → ME
    2020-09-15 ~ now
    IIF 73 - Director → ME
    2020-09-11 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 84
    WEST COUNTRY VENDING SERVICE LIMITED
    00923301
    Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (18 parents, 3 offsprings)
    Equity (Company account)
    6,130,010 GBP2024-06-30
    Officer
    2017-06-29 ~ 2019-03-21
    IIF 34 - Director → ME
  • 85
    WESTCUP LIMITED
    02001146
    Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-06-29 ~ 2019-03-21
    IIF 33 - Director → ME
  • 86
    WIGHT SALADS LIMITED
    - now 10602917 03394705
    APS PRODUCE LIMITED - 2017-07-07 03394705
    Enterprise House, Alderley Road, Wilmslow, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-09-11 ~ 2024-03-12
    IIF 85 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.